Search icon

K C OF BRANDON, INC.

Company Details

Entity Name: K C OF BRANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Sep 2006 (18 years ago)
Document Number: P06000108050
FEI/EIN Number 205421521
Address: 212 OAKFIELD DRIVE, BRANDON, FL, 33511, UN
Mail Address: 212 OAKFIELD DRIVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
FILINGS, INC. Agent

Director

Name Role Address
VELLA KONNIE Director 212 OAKFIELD DRIVE, BRANDON, FL, 33511

President

Name Role Address
VELLA KONNIE President 212 OAKFIELD DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 212 OAKFIELD DRIVE, BRANDON, FL 33511 UN No data
AMENDMENT AND NAME CHANGE 2006-09-25 K C OF BRANDON, INC. No data
NAME CHANGE AMENDMENT 2006-08-22 THREE GENERATIONS OF BRANDON, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000992926 TERMINATED 1000000512985 HILLSBOROU 2013-05-16 2033-05-22 $ 1,229.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000838907 TERMINATED 1000000392341 HILLSBOROU 2012-11-09 2032-11-14 $ 2,121.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State